Name: | BRADDOCK LEE OWNER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2004 (20 years ago) |
Entity Number: | 3126935 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRADDOCK LEE OWNER, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2024-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-03-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-29 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-01 | 2018-03-29 | Address | 300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2004-11-16 | 2016-11-01 | Address | 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101040054 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101002350 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201113060305 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-40064 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101007916 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
180329000181 | 2018-03-29 | CERTIFICATE OF CHANGE | 2018-03-29 |
171201000134 | 2017-12-01 | CERTIFICATE OF AMENDMENT | 2017-12-01 |
161101007411 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141104006700 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121107006221 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State